AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078238090001, created on October 19, 2021
filed on: 20th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
New registered office address Beech House 2 the Crescent Cheadle Cheshire SK8 1PS. Change occurred on March 22, 2016. Company's previous address: Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU United Kingdom.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU. Change occurred on March 21, 2016. Company's previous address: Suite L1 the Institute Cheadle Green Cheadle Cheshire SK8 2BD.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 11th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 13, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On July 30, 2012 new director was appointed.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 30, 2012. Old Address: 97 Birtles Road Macclesfield Greater Manchester SK10 3JG England
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 30, 2012
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed nuco transport LTDcertificate issued on 04/04/12
filed on: 4th, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 3, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Current accounting reference period shortened from October 31, 2012 to April 30, 2012
filed on: 21st, February 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(7 pages)
|